XENIA MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2023-12-26 to 2023-12-25

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

01/08/241 August 2024 Director's details changed for Mr Paul Anthony Norman on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Mr Paul Anthony Norman as a person with significant control on 2024-08-01

View Document

09/07/249 July 2024 Change of details for Mr Paul Anthony Norman as a person with significant control on 2024-07-09

View Document

25/01/2425 January 2024 Change of details for Mr George Matthew Norman as a person with significant control on 2023-09-21

View Document

25/01/2425 January 2024 Director's details changed for Mr George Matthew Norman on 2023-09-21

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Current accounting period shortened from 2022-12-27 to 2022-12-26

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

14/07/2314 July 2023 Registration of charge 076208490006, created on 2023-07-12

View Document

20/04/2320 April 2023 Change of details for Mr George Matthew Norman as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for Mr Paul Anthony Norman on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for Mr George Matthew Norman on 2023-04-20

View Document

12/04/2312 April 2023 Director's details changed for Mr Paul Anthony Norman on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Mr George Matthew Norman on 2023-04-12

View Document

04/04/234 April 2023 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2315 February 2023 Director's details changed for Mr George Matthew Norman on 2023-02-15

View Document

15/02/2315 February 2023 Director's details changed for Mr Paul Anthony Norman on 2023-02-15

View Document

13/02/2313 February 2023 Change of details for Mr George Matthew Norman as a person with significant control on 2023-02-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Registration of charge 076208490005, created on 2022-12-20

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076208490004

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076208490003

View Document

28/02/2028 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076208490002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS PRIDMORE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 076208490002

View Document

27/09/1827 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 1ST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MATTHEW NORMAN / 11/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

03/09/153 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 05/08/15 STATEMENT OF CAPITAL GBP 20.10

View Document

24/08/1524 August 2015 05/08/15 STATEMENT OF CAPITAL GBP 20.0

View Document

20/08/1520 August 2015 ALTER ARTICLES 05/08/2015

View Document

20/08/1520 August 2015 ARTICLES OF ASSOCIATION

View Document

26/05/1526 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MATTHEW NORMAN / 01/05/2015

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/05/1430 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY NORMAN / 20/11/2013

View Document

20/06/1320 June 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

23/05/1323 May 2013 PREVSHO FROM 30/04/2013 TO 31/08/2012

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR THOMAS CLIFFORD PRIDMORE

View Document

13/05/1313 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED GEORGE MATTHEW NORMAN

View Document

28/05/1228 May 2012 PREVSHO FROM 31/05/2012 TO 30/04/2012

View Document

09/05/129 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY NORMAN / 07/06/2011

View Document

13/05/1113 May 2011 04/05/11 STATEMENT OF CAPITAL GBP 1.00

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR PAUL ANTHONY NORMAN

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/05/114 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company